WOODLOCK HOLDINGS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Statement of capital on 2024-04-26

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024 Resolutions

View Document

22/03/2422 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

09/01/249 January 2024 Registered office address changed from Tree Tops Tree Tops Tite Hill Englefield Green Surrey TW20 0NJ United Kingdom to The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront Swansea SA1 8QY on 2024-01-09

View Document

02/01/242 January 2024 Termination of appointment of John Charles Wilks as a secretary on 2024-01-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

02/03/222 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

01/10/211 October 2021 Director's details changed for Mr Olivier Castera on 2021-10-01

View Document

01/04/201 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015389190009

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN MAYCOCK

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY WALSH

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDERS CHRISTENSEN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR OLIVIER CASTERA

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 23/01/18 STATEMENT OF CAPITAL GBP 9500000

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015389190008

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MR STEPHEN MARK MAYCOCK

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL JANES

View Document

28/03/1728 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR STANLEY ATKINSON

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR PAUL ALEXANDER JANES

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WILKS

View Document

05/02/155 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

21/01/1321 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/03/1117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR ANDERS ENGEL CHRISTENSEN

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR NIELS HARALD DE CONINCK-SMITH

View Document

16/03/1016 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WILKS / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM ATKINSON / 19/01/2010

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 5 PRINCES GATE KNIGHTSBRIDGE LONDON SW7 1NS

View Document

27/08/0927 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/07/0913 July 2009 GBP NC 500000/5500000 26/06/2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KALMANSON

View Document

13/07/0913 July 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

24/04/0924 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

20/01/0420 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 AUDITOR'S RESIGNATION

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 45 CHARLES STREET LONDON W1J 5EQ

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

21/01/9921 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/03/9522 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

01/03/901 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

10/01/8610 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

23/01/8523 January 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

09/02/849 February 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

23/11/8223 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

10/09/8110 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/09/81

View Document

12/08/8112 August 1981 ALTER MEM AND ARTS

View Document

15/01/8115 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company